Name: | ARROW CAPITAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2013 (12 years ago) |
Entity Number: | 4406470 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9201 E DRY CREEK RD, CENTENNIAL, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
MARK TAYLOR | Chief Executive Officer | 9201 E DRY CREEK RD, CENTENNIAL, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-03 | 2025-05-03 | Address | 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2025-05-03 | 2025-05-03 | Address | 9151 E PANORAMA CIR, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-05-03 | Address | 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250503000053 | 2025-05-03 | BIENNIAL STATEMENT | 2025-05-03 |
230526002670 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
221102000078 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
210521060321 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501061015 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State